Search icon

HUDSON TG LLC

Company Details

Name: HUDSON TG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2007 (18 years ago)
Entity Number: 3547381
ZIP code: 10279
County: New York
Place of Formation: New York
Address: 233 BROADWAY, SUITE 702, NEW YORK, NY, United States, 10279

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUDSON TG, LLC RETIREMENT TRUST 2010 260564398 2011-09-28 HUDSON TG, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541600
Sponsor’s telephone number 2122319750
Plan sponsor’s address 220 LAFAYETTE ST., 3RD FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 260564398
Plan administrator’s name HUDSON TG, LLC
Plan administrator’s address 220 LAFAYETTE ST., 3RD FLOOR, NEW YORK, NY, 10012
Administrator’s telephone number 2122319750

Signature of

Role Plan administrator
Date 2011-09-28
Name of individual signing BENJAMIN GEYERHAHN
Role Employer/plan sponsor
Date 2011-09-28
Name of individual signing BENJAMIN GEYERHAHN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 233 BROADWAY, SUITE 702, NEW YORK, NY, United States, 10279

Filings

Filing Number Date Filed Type Effective Date
071129000108 2007-11-29 CERTIFICATE OF PUBLICATION 2007-11-29
070724001049 2007-07-24 ARTICLES OF ORGANIZATION 2007-07-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2801755003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HUDSON TG LLC
Recipient Name Raw HUDSON TG LLC
Recipient DUNS 796428167
Recipient Address 233 BROADWAY, SUITE 702, NEW YORK, NEW YORK, NEW YORK, 10279-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State